Tata Consumer Products Uk Group Limited GREENFORD


Tata Consumer Products Uk Group started in year 1999 as Private Limited Company with registration number 03835716. The Tata Consumer Products Uk Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Greenford at 325 Oldfield Lane North. Postal code: UB6 0AZ. Since February 26, 2020 Tata Consumer Products Uk Group Limited is no longer carrying the name Tata Global Beverages Group.

At present there are 7 directors in the the company, namely Manesh T., David A. and Adam B. and others. In addition one secretary - Miles B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tata Consumer Products Uk Group Limited Address / Contact

Office Address 325 Oldfield Lane North
Town Greenford
Post code UB6 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03835716
Date of Incorporation Fri, 3rd Sep 1999
Industry Activities of head offices
Industry Other credit granting n.e.c.
End of financial Year 1st April
Company age 25 years old
Account next due date Mon, 1st Jan 2024 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Manesh T.

Position: Director

Appointed: 26 January 2023

David A.

Position: Director

Appointed: 22 December 2022

Adam B.

Position: Director

Appointed: 22 July 2022

Gharry E.

Position: Director

Appointed: 28 January 2022

Sunil D.

Position: Director

Appointed: 14 April 2020

Bharat P.

Position: Director

Appointed: 28 February 2020

Miles B.

Position: Secretary

Appointed: 18 July 2013

Krishna L.

Position: Director

Appointed: 25 April 2007

John B.

Position: Director

Appointed: 23 August 2018

Resigned: 29 July 2022

Adil A.

Position: Director

Appointed: 23 August 2018

Resigned: 31 May 2022

Shirish S.

Position: Director

Appointed: 27 July 2016

Resigned: 28 November 2022

Nigel H.

Position: Director

Appointed: 07 April 2015

Resigned: 31 May 2018

Manesh T.

Position: Director

Appointed: 07 April 2015

Resigned: 30 June 2022

Darius P.

Position: Director

Appointed: 23 October 2014

Resigned: 23 December 2016

Harish B.

Position: Director

Appointed: 01 July 2012

Resigned: 16 August 2018

Ajoy M.

Position: Director

Appointed: 06 April 2012

Resigned: 31 March 2020

John B.

Position: Director

Appointed: 05 March 2007

Resigned: 05 June 2007

Daniel B.

Position: Secretary

Appointed: 18 February 2005

Resigned: 28 March 2013

James C.

Position: Secretary

Appointed: 28 May 2004

Resigned: 18 February 2005

Arunkumar G.

Position: Director

Appointed: 19 May 2004

Resigned: 15 March 2013

Vijay S.

Position: Director

Appointed: 02 May 2002

Resigned: 29 March 2007

Homi K.

Position: Director

Appointed: 17 May 2001

Resigned: 18 February 2004

Farrokh K.

Position: Director

Appointed: 02 March 2001

Resigned: 31 May 2014

John N.

Position: Director

Appointed: 02 March 2001

Resigned: 08 April 2011

Percy S.

Position: Director

Appointed: 02 March 2001

Resigned: 29 June 2012

Kenneth P.

Position: Director

Appointed: 02 March 2001

Resigned: 28 February 2008

Rayaroth K.

Position: Director

Appointed: 02 March 2001

Resigned: 31 March 2013

Noshir S.

Position: Director

Appointed: 02 March 2001

Resigned: 18 February 2003

Timothy P.

Position: Secretary

Appointed: 15 June 2000

Resigned: 28 May 2004

Timothy P.

Position: Director

Appointed: 15 June 2000

Resigned: 01 March 2001

Peter U.

Position: Director

Appointed: 15 June 2000

Resigned: 30 June 2011

Anil G.

Position: Director

Appointed: 10 March 2000

Resigned: 01 March 2001

Syed H.

Position: Director

Appointed: 22 February 2000

Resigned: 26 November 2014

Syed H.

Position: Secretary

Appointed: 22 February 2000

Resigned: 15 June 2000

Venkiteswaran V.

Position: Director

Appointed: 22 February 2000

Resigned: 15 June 2000

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 22 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1999

Resigned: 03 September 1999

Peregrine Secretarial Services Limited

Position: Director

Appointed: 03 September 1999

Resigned: 22 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Tata Consumer Products Capital Limited from Greenford, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Tata Consumer Products Limited that put Kolkata,, India as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tata Consumer Products Capital Limited

325 Oldfield Lane North, Greenford, UB6 0AZ, England

Legal authority Laws Of England And Wales/Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05931997
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tata Consumer Products Limited

No. 1 Bishop Lefroy Road, 7020, Kolkata,, Kolkata, India

Legal authority Laws Of India
Legal form Public Limited Company
Country registered India
Place registered Ministry Of Corporate Affair India
Registration number N/A
Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tata Global Beverages Group February 26, 2020
Tata Tea (gb) July 30, 2010
Precis (1821) March 7, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 1st, November 2023
Free Download (86 pages)

Company search

Advertisements